Sports Aid Foundation (yorkshire And Humberside) Limited

All UK companiesArts, entertainment and recreationSports Aid Foundation (yorkshire And Humberside) Limited

Other sports activities

Sports Aid Foundation (yorkshire And Humberside) Limited contacts: address, phone, fax, email, website, shedule

Address: West Yorkshire Joint Services Building Nepshaw Lane South, Gildersome Morley LS27 7JQ Leeds

Phone: +44-1234 2566650

Fax: +44-1234 2566650

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sports Aid Foundation (yorkshire And Humberside) Limited"? - send email to us!

Sports Aid Foundation (yorkshire And Humberside) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sports Aid Foundation (yorkshire And Humberside) Limited.

Registration data Sports Aid Foundation (yorkshire And Humberside) Limited

Register date: 1978-11-13

Register number: 01399452

Type of company: Private Limited Company

Get full report form global database UK for Sports Aid Foundation (yorkshire And Humberside) Limited

Owner, director, manager of Sports Aid Foundation (yorkshire And Humberside) Limited

John Anthony Rogers Director. Address: Hill Rise Avenue, Harrogate, North Yorkshire, HG2 0AF, Great Britain. DoB: August 1968, British

Honorary Alderman Bernard Peter Atha Director. Address: 25 Moseley Wood Croft, Cookridge, Leeds, West Yorkshire, LS16 7JJ. DoB: August 1928, British

Peter Stuart Anderson Director. Address: 61 Acaster Drive, Garforth, Leeds, West Yorkshire, LS25 2BH. DoB: November 1941, British

Joan Patricia Rycroft Secretary. Address: 9 Kellett Road, Leeds, West Yorkshire, LS12 4SQ. DoB:

Joan Villiers Director. Address: 8 High Ash Drive, Leeds, West Yorkshire, LS17 8QY. DoB: January 1935, British

Honorary Alderman Bernard Peter Atha Director. Address: 25 Moseley Wood Croft, Cookridge, Leeds, West Yorkshire, LS16 7JJ. DoB: August 1928, British

Joan Villiers Director. Address: 8 High Ash Drive, Leeds, West Yorkshire, LS17 8QY. DoB: January 1935, British

Peter Stuart Anderson Director. Address: 61 Acaster Drive, Garforth, Leeds, West Yorkshire, LS25 2BH. DoB: November 1941, British

Robert Eamonn Hamilton Director. Address: Rawdon Hall Lodge Rawdon Hall Drive, Rawdon, Leeds, West Yorkshire, LS19 6HD. DoB: April 1941, British

Regan Paul Cooper Director. Address: The Gatehouse Woodland Gardens, Wetherby Road, Leeds, West Yorkshire, LS14 3HJ. DoB: August 1953, British

Dennis John Pyman Director. Address: 48 Barfield Crescent, Leeds, LS17 8RU. DoB: November 1951, British

Allan George Roche Director. Address: Flat 3 The Grange Otley Road, Leeds, West Yorkshire, LS16 6EY. DoB: January 1929, British

Brian James Madden Director. Address: High Meadows, Wescoe Hill Lane Weeton, Leeds, West Yorkshire, LS17 0AS. DoB: April 1946, English

Dr Jack Johnson Director. Address: 15 Fir Tree Vale, Moortown, Leeds, LS17 7EY. DoB: April 1955, British

Shaun Callighan Director. Address: House, Marsh, Pudsey, West Yorkshire, LS28 7NX. DoB: March 1956, British

Stephen Paul White Director. Address: 13 Fair View, Knowler Hill, Liversedge, West Yorkshire, WF15 6LL. DoB: October 1957, British

Geoffrey Richmond Director. Address: 21 Sandmoor Drive, Leeds, LS17 7DF. DoB: March 1941, British

David Mervyn Edwards Director. Address: 15 Garth End Road, West Ayton, Scarborough, North Yorkshire, YO13 9JJ. DoB: April 1955, British

Angela Gault Director. Address: Wike Ridge Mount, Leeds, West Yorkshire, LS17 9NP. DoB: January 1960, British

John Tinker Director. Address: 1 Aberford Road, Barwick In Elmet, Leeds, Yorkshire, LS15 4EA. DoB: October 1937, British

Raymond Michael Bartlett Director. Address: 72 Spring Lane, Sprotbrough, Doncaster, South Yorkshire, DN5 7QL. DoB: July 1943, British

Brian Anthony Salter Director. Address: Sycamore Cottage Constable Road, Ilkley, West Yorkshire, LS29 8RW. DoB: June 1950, British

Gillian Stead Director. Address: The Old School House, East Lane, Embsay, North Yorkshire, BO23 6QA. DoB: March 1960, British

Cyril Douglas Brewer Director. Address: 195 Drub Lane, Gomersal, West Yorkshire, BD19 4BZ. DoB: August 1923, British

Alec Colin Taylor Director. Address: 5 Aintree Close, Kippax, Leeds, West Yorkshire, LS25 7HY. DoB: April 1933, British

Keith Williams Director. Address: 118 Leeds Road, Oulton, Leeds, W Yorkshire, LS26 8JY. DoB: January 1940, British

Gerald Gregory Director. Address: 54 Sixth Avenue, York, North Yorkshire, YO3 0US. DoB: December 1937, British

Colin Stanhope Director. Address: The Ridings, Cromwell Place, Ossett, West Yorkshire, WF5 9LP. DoB: August 1939, British

Kenneth Stanley Director. Address: 4 Pinfold Close, Mirfield, West Yorkshire, WF14 9JB. DoB: February 1922, British

Roger Ian Shenton Director. Address: 24 Connaught Way, Huntington, York, North Yorkshire, YO32 9QX. DoB: August 1942, British

Stanley Ackroyd Director. Address: Fairway House Cecil Avenue, Lightcliffe, Halifax, West Yorkshire, HX3 8SN. DoB: January 1935, British

Shirley Atkinson Director. Address: 200 Smith House Lane, Lightcliffe, Halifax, West Yorkshire, HX3 8UP. DoB: November 1935, British

Ernest Barron Director. Address: 72 Dore Road, Dore, Sheffield, South Yorkshire, S17 3NE. DoB: April 1926, British

Robert Rowland Beal Director. Address: 9 Halliday Avenue, Leeds, West Yorkshire, LS12 3PQ. DoB: June 1925, British

Shaun Callighan Director. Address: 11 Sefton Drive, Hove Edge, Brighouse, West Yorkshire, HD6 2LY. DoB: March 1956, British

Robert John Charles Director. Address: 4 The Woodlands, Arthington Lane, Pool In Wharfedale, West Yorkshire, LS21 1JY. DoB: June 1954, British

John Raleigh Chichester-constable Director. Address: Burton Constable, Hull, HU11 4LN. DoB: April 1927, British

Arthur Charles Clues Director. Address: 14 Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JH. DoB: May 1924, British

Roger Dickinson Director. Address: 2 Castle Hill Drive, Harrogate, North Yorkshire, HG2 9JJ. DoB: December 1946, British

James Duncan Director. Address: Wellands Barn Wellands Lane, Scholes, Cleckheaton, West Yorkshire, BD19 6EY. DoB: July 1959, British

Edwin Gray Director. Address: Kirkby Heights, Kirkby Oberblow, Harrogate, North Yorkshire, HG31 1HQ. DoB: January 1948, British

Roger Greenwood Director. Address: 7 Prince Henry Road, Otley, West Yorkshire, LS21 2BE. DoB: May 1948, British

John Coleburn Groome Director. Address: 6 Chapelry Garth, Watson Drive Hedon, Hull, East Yorkshire, HU12 8LR. DoB: May 1936, British

Richard Lincoln Grunwell Director. Address: 46 High Street, Scalby, Scarborough, North Yorkshire, YO13 0PS. DoB: September 1944, British

Brian Hayhurst Director. Address: The Royal Oak 158 Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4UN. DoB: July 1941, British

George Naxwell Holmes Director. Address: High Whipley House, Whipley Laner, Ripley, North Yorkshire, HG3 3DL. DoB: November 1927, British

David Guthrie Scougall Director. Address: 13 Church Hill, Luddenden, Halifax, West Yorkshire, HX2 6PZ. DoB: December 1947, British

Richmond John Rowley Director. Address: 87 Louth Road, Scartho, Grimsby, South Humberside, DN33 2HU. DoB: June 1945, British

Dr Maurice Randall Director. Address: The Coach House Well Farm, Hootton Pagnell, Doncaster, South Yorkshire, DN5 7BT. DoB: December 1941, British

Mary Patricia Philan Director. Address: 11 Malton Drive, Aston, Sheffield, South Yorkshire, S31 0FL. DoB: August 1935, British

Alan Sydney Pedley Director. Address: Whitelea 8 Bentcliffe Close, Leeds, West Yorkshire, LS17 6QT. DoB: August 1917, British

David Sidney Oxley Director. Address: 31 Leeds Road, Harrogate, North Yorkshire, HG2 8AY. DoB: January 1938, British

The Right Hon.The Earl Of Harewood George Henry Hubert Lascelles Director. Address: Harewood House, Harewood, Leeds, West Yorkshire, LS17 9LG. DoB: February 1923, British

Philip Bryan Latham Director. Address: 257 Woodland Road, Batley, West Yorkshire, WF17 0QW. DoB: August 1923, British

Brian James Madden Director. Address: High Meadows, Wescoe Hill Lane Weeton, Leeds, West Yorkshire, LS17 0AS. DoB: April 1946, English

Sydney Symmonds Director. Address: 16 Montagu Drive, Leeds, West Yorkshire, LS8 2PD. DoB: June 1909, British

Sir Rodney Myerscough Walker Director. Address: Pine Lodge Home Farm, Woolley Park Woolley, Wakefield, West Yorks, WF4 2JS. DoB: April 1943, British

Ann Doreen Woolhouse Director. Address: 26 Folds Crescent, Sheffield, South Yorkshire, S8 0EQ. DoB: June 1946, British

Enid Muriel Jill Myers Director. Address: 56 York Place, Harrogate, North Yorkshire, HG1 5RH. DoB: May 1926, British

Kathleen Moorhouse Director. Address: St Heliers Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1PA. DoB: December 1936, British

Michael Robert Makin Director. Address: 12 Saltergate Drive, Harrogate, North Yorkshire, HG3 2YE. DoB: March 1963, British

David John James Director. Address: 2 Barleycroft, Filey Road, Scarborough, North Yorkshire, YO11 3AR. DoB: October 1943, Canadian

Jobs in Sports Aid Foundation (yorkshire And Humberside) Limited vacancies. Career and practice on Sports Aid Foundation (yorkshire And Humberside) Limited. Working and traineeship

Cleaner. From GBP 1000

Controller. From GBP 2000

Engineer. From GBP 2400

Electrical Supervisor. From GBP 1600

Manager. From GBP 3500

Driver. From GBP 2500

Controller. From GBP 2600

Project Planner. From GBP 2200

Welder. From GBP 1300

Responds for Sports Aid Foundation (yorkshire And Humberside) Limited on FaceBook

Read more comments for Sports Aid Foundation (yorkshire And Humberside) Limited. Leave a respond Sports Aid Foundation (yorkshire And Humberside) Limited in social networks. Sports Aid Foundation (yorkshire And Humberside) Limited on Facebook and Google+, LinkedIn, MySpace

Address Sports Aid Foundation (yorkshire And Humberside) Limited on google map

01399452 - company registration number assigned to Sports Aid Foundation (yorkshire And Humberside) Limited. It was registered as a PLC on 1978-11-13. It has existed in this business for the last thirty eight years. This enterprise can be found at West Yorkshire Joint Services Building Nepshaw Lane South, Gildersome Morley in Leeds. The head office area code assigned to this place is LS27 7JQ. This enterprise is classified under the NACe and SiC code 93199 and their NACE code stands for Other sports activities. Sports Aid Foundation (yorkshire And Humberside) Ltd filed its account information up to Friday 31st July 2015. Its most recent annual return was filed on Tuesday 21st July 2015. Ever since the company started in this particular field 38 years ago, it managed to sustain its impressive level of success.

At the moment, the directors listed by this particular business include: John Anthony Rogers selected to lead the company on 2015-07-30, Honorary Alderman Bernard Peter Atha selected to lead the company twenty four years ago, Peter Stuart Anderson selected to lead the company on 1992-07-21 and Peter Stuart Anderson selected to lead the company on 1992-07-21. In addition, the director's tasks are constantly helped by a secretary - Joan Patricia Rycroft, from who joined the following business twenty four years ago.